Company NameLeumi UK Group Limited
Company StatusActive
Company Number00620951
CategoryPrivate Limited Company
Incorporation Date13 February 1959(65 years, 2 months ago)
Previous NamesAPAK Finance & Trading Company Limited and Leumi Abl Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Michael Schiller
Date of BirthApril 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 November 2020(61 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Nicholas John Treble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleNed
Country of ResidenceEngland
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleNed
Country of ResidenceEngland
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Secretary NameMr Robert Thomas Sturgess England
StatusCurrent
Appointed11 July 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Director NameMs Yael Kfir
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 May 2023(64 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleBanker
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Director NameMs Avivit Klein
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 May 2023(64 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleBanker
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Director NameMichael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 1999)
RoleBank Official
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr David Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1992)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(33 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1992)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 1999)
RoleBank Manager
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr Christopher Warden Oxley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(35 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 December 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
Coleman Green
Wheathampstead
Hertfordshire
AL4 8ES
Director NameUri Galili
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed08 June 1995(36 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 2001)
RoleBanker
Correspondence Address9 Saint Regis Heights
Firecrest Drive Hampstead
London
NW3 7NE
Director NameMichael Philip Levene
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(36 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed24 May 1999(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameYehuda Shamir
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2005)
RoleBanker
Correspondence Address3 Twilley Street
London
SW18 4NU
Director NameUzi Rosen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed22 January 2002(42 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2004)
RoleBanker
Correspondence AddressBank Leumi (Uk) Plc
20 Stratford Place
London
W1C 1BG
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed27 September 2002(43 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleBanker
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Secretary NameNaomi Hillel
NationalityBritish Israeli
StatusResigned
Appointed27 September 2002(43 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Director NameMrs Lesley Jean Secretan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(45 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameCollin Edward Cumberland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(46 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameBaruch Lederman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2006(47 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2007)
RoleBanker
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Paul Grant Self Hird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(47 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMenachem Friedman
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed30 October 2007(48 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2008)
RoleBanker
Correspondence Address20 Stratford Place
London
W1C 1BG
Secretary NameSimon Peter Rothberg
NationalityBritish
StatusResigned
Appointed01 January 2008(48 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameMr Alan Kevin Couzins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(50 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 July 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Glenn Beatham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(51 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Eliyahu Katzav
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2014(55 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2017)
RoleCeo/Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Dhavarajh Leonard Frank
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(57 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Gil Karni
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed18 December 2017(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Stratford Place Stratford Place
London
W1C 1BG
Director NameMr Dennis Joseph Hegarty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(62 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Shmulik Arbel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed11 July 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Director NameMr Eyal Ben-Haim
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed11 July 2022(63 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 May 2023)
RoleBanker, Coo
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ
Director NameMrs Louise Neesha McCarthy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2022(63 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 May 2023)
RoleNed
Country of ResidenceEngland
Correspondence AddressTwelfth Floor, 1 Angel Court
London
EC2R 7HJ

Contact

Websiteleumiabl.co.uk

Location

Registered AddressTwelfth Floor, 1
Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

200k at £1Bank Leumi (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,952,131
Gross Profit£12,387,624
Net Worth£8,192,565
Cash£1,801,991
Current Liabilities£211,874,705

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

13 June 2006Delivered on: 21 June 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (1 page)
25 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
8 May 2017Full accounts made up to 31 December 2016 (33 pages)
21 February 2017Appointment of Mr Kevin David Yates as a director on 3 February 2017 (2 pages)
8 July 2016Appointment of Mr Dhavarajh Leonard Frank as a director on 2 June 2016 (2 pages)
20 June 2016Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016 (1 page)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200,000
(7 pages)
5 May 2016Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE (1 page)
18 March 2016Full accounts made up to 31 December 2015 (33 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200,000
(7 pages)
23 April 2015Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE (1 page)
25 March 2015Full accounts made up to 31 December 2014 (19 pages)
10 February 2015Director's details changed for Mr Glenn Beatham on 10 February 2015 (2 pages)
6 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (1 page)
6 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200,000
(8 pages)
1 April 2014Full accounts made up to 31 December 2013 (21 pages)
25 July 2013S1096 court order to rectify (3 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
13 March 2013Full accounts made up to 31 December 2012 (21 pages)
15 October 2012Memorandum and Articles of Association (21 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2012Director's details changed for Adrian Philip Woodward on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Adrian Philip Woodward on 14 June 2012 (2 pages)
13 June 2012Director's details changed for Paul Grant Self Hird on 13 June 2012 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
9 February 2012Full accounts made up to 31 December 2011 (21 pages)
9 February 2012Termination of appointment of Collin Cumberland as a director (1 page)
17 November 2011Director's details changed for Mr Lawrence Martin Weiss on 24 October 2011 (2 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
10 February 2011Full accounts made up to 31 December 2010 (22 pages)
16 April 2010Director's details changed for Adrian Philip Woodward on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Lawrence Martin Weiss on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Collin Edward Cumberland on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Paul Grant Self Hird on 22 March 2010 (2 pages)
12 April 2010Appointment of Mr Glenn Beatham as a director (2 pages)
23 February 2010Full accounts made up to 31 December 2009 (19 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2010Memorandum and Articles of Association (10 pages)
26 January 2010Appointment of Mr Alan Kevin Couzins as a director (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
26 May 2009Director's change of particulars / collin cumberland / 14/04/2009 (1 page)
26 May 2009Director's change of particulars / lesley secretan / 16/04/2009 (1 page)
6 April 2009Return made up to 22/03/09; full list of members (5 pages)
8 February 2009Total exemption full accounts made up to 31 December 2008 (21 pages)
8 January 2009Location - directors service contracts and memoranda (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Location of debenture register (1 page)
11 December 2008Director appointed mr lawrence martin weiss (1 page)
8 December 2008Registered office changed on 08/12/2008 from 20 stratford place london W1C 1BG (1 page)
29 September 2008Director's change of particulars / adrian woodward / 12/07/2007 (1 page)
25 June 2008Appointment terminated director menachem friedman (1 page)
17 April 2008Return made up to 22/03/08; full list of members (5 pages)
19 February 2008Full accounts made up to 31 December 2007 (19 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
8 November 2007New director appointed (1 page)
7 November 2007Auditor's resignation (1 page)
6 November 2007Director resigned (1 page)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
20 February 2007Full accounts made up to 31 December 2006 (18 pages)
21 June 2006Particulars of mortgage/charge (8 pages)
1 June 2006Ad 19/05/06--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2006Nc inc already adjusted 19/05/06 (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
29 March 2006New director appointed (2 pages)
14 March 2006Company name changed apak finance & trading company l imited\certificate issued on 14/03/06 (3 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 November 2005Director resigned (1 page)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 December 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
6 September 2004Full accounts made up to 31 December 2003 (8 pages)
22 June 2004Director resigned (1 page)
10 May 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Full accounts made up to 31 December 2002 (8 pages)
25 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Director's particulars changed (1 page)
13 March 2003Auditor's resignation (1 page)
6 December 2002Secretary's particulars changed (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New director appointed (2 pages)
2 April 2002Return made up to 22/03/02; full list of members (7 pages)
11 March 2002Full accounts made up to 31 December 2001 (9 pages)
25 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
18 May 2001Director's particulars changed (1 page)
6 April 2001Return made up to 22/03/01; full list of members (7 pages)
9 March 2001Full accounts made up to 31 December 2000 (11 pages)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 April 2000Return made up to 22/03/00; full list of members (7 pages)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock street london W1A 2AF (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (12 pages)
14 April 1999Return made up to 22/03/99; no change of members (4 pages)
6 February 1999Auditor's resignation (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Secretary resigned (1 page)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
15 August 1994Full accounts made up to 31 December 1993 (11 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 December 1990Memorandum and Articles of Association (8 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1959Incorporation (18 pages)